Background WavePink WaveYellow Wave

DE LA RUE INTERNATIONAL LIMITED. (00720284)

DE LA RUE INTERNATIONAL LIMITED. (00720284) is an active UK company. incorporated on 2 April 1962. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. DE LA RUE INTERNATIONAL LIMITED. has been registered for 63 years. Current directors include AUMANN, Michael James, BISHOP, Natasha Claire, DOUGLAS, Neil and 4 others.

Company Number
00720284
Status
active
Type
ltd
Incorporated
2 April 1962
Age
63 years
Address
De La Rue House, Basingstoke, RG22 4BS
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AUMANN, Michael James, BISHOP, Natasha Claire, DOUGLAS, Neil, DUNWORTH, Paul James, EULING, Ruth Corrina, HICKMAN, Dominic Richard Bernard, VACHER, Clive Graham
SIC Codes
18129, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE LA RUE INTERNATIONAL LIMITED.

DE LA RUE INTERNATIONAL LIMITED. is an active company incorporated on 2 April 1962 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. DE LA RUE INTERNATIONAL LIMITED. was registered 63 years ago.(SIC: 18129, 96090)

Status

active

Active since 63 years ago

Company No

00720284

LTD Company

Age

63 Years

Incorporated 2 April 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

DE LA RUE INTERNATIONAL LTD.
From: 8 September 1997To: 26 September 1997
THOMAS DE LA RUE LIMITED
From: 1 April 1995To: 8 September 1997
THOMAS DE LA RUE AND COMPANY LIMITED
From: 2 April 1962To: 1 April 1995
Contact
Address

De La Rue House Jays Close Basingstoke, RG22 4BS,

Timeline

49 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Apr 62
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Capital Update
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 23
Director Joined
Oct 23
Loan Secured
May 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Jan 26
Loan Secured
Mar 26
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HICKMAN, Dominic Richard Bernard, Dr

Active
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 17 Sept 2020

NOVELLE, Jessica Louise

Active
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 07 May 2024

POTTS, Rebecca Anne

Active
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 17 Oct 2023

AUMANN, Michael James

Active
De La Rue House, BasingstokeRG22 4BS
Born September 1978
Director
Appointed 07 Jul 2025

BISHOP, Natasha Claire

Active
De La Rue House, BasingstokeRG22 4BS
Born August 1978
Director
Appointed 31 Oct 2025

DOUGLAS, Neil

Active
De La Rue House, BasingstokeRG22 4BS
Born July 1983
Director
Appointed 17 Oct 2023

DUNWORTH, Paul James

Active
De La Rue House, BasingstokeRG22 4BS
Born December 1978
Director
Appointed 31 Oct 2025

EULING, Ruth Corrina

Active
De La Rue House, BasingstokeRG22 4BS
Born November 1964
Director
Appointed 26 Jul 2022

HICKMAN, Dominic Richard Bernard

Active
De La Rue House, BasingstokeRG22 4BS
Born January 1969
Director
Appointed 07 Jul 2025

VACHER, Clive Graham

Active
De La Rue House, BasingstokeRG22 4BS
Born March 1970
Director
Appointed 05 Mar 2020

BELLHOUSE, Robin Christian

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 15 Dec 2020
Resigned 29 Sept 2023

CUST, Gary

Resigned
24 Kidmore Road Caversham, ReadingRG4 7LU
Secretary
Appointed 30 Apr 2006
Resigned 01 Sept 2008

DENHAM, Douglas

Resigned
7 Oakwood Drive, East HorsleyKT24 6QF
Secretary
Appointed 24 Apr 1996
Resigned 28 Aug 2008

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed 23 Jun 1993
Resigned 01 Aug 1993

DRISCOLL, Caroline Mary

Resigned
47 Middle Road, LymingtonSO41 9HE
Secretary
Appointed 15 Jan 2001
Resigned 04 Aug 2004

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Secretary
Appointed N/A
Resigned 18 May 1998

HERMANS, Jean-Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 18 May 1998
Resigned 19 Dec 2019

JOYCE, Elizabeth Mary

Resigned
60 Kidmore Road, ReadingRG4 7LX
Secretary
Appointed 24 Apr 1996
Resigned 28 Aug 2008

KHER, Chandrika Kumari

Resigned
De La Rue House, BasingstokeRG22 4BS
Secretary
Appointed 09 Jan 2020
Resigned 17 Sept 2020

LOGAN, Christine Anne Marie

Resigned
Bilbao 34 Poplar Avenue, WindleshamGU20 6PN
Secretary
Appointed 01 Aug 1999
Resigned 28 Sept 2000

QUINLAN, Diane

Resigned
106 Colney Road, DartfordDA1 1UH
Secretary
Appointed 24 Apr 1992
Resigned 23 Jun 1993

ABBOTT, Haydn Turner

Resigned
54 The Mount, LeatherheadKT22 9EA
Born May 1949
Director
Appointed 12 Dec 1996
Resigned 08 Sept 1997

ALLEN, Roy

Resigned
3 Peel Gardens, NewburyRG20 5SB
Born December 1940
Director
Appointed N/A
Resigned 08 Sept 1997

ANDREWS, Charles James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born September 1966
Director
Appointed 28 Jul 2023
Resigned 08 Aug 2023

BURBIDGE KING, John Francis

Resigned
29 Hill Road, BasingstokeRG23 7HS
Born May 1946
Director
Appointed 12 Dec 1996
Resigned 08 Sept 1997

BURBIDGE-KING, John Francis

Resigned
12 Greenfield Way, CrowthorneRG11 6TL
Born May 1946
Director
Appointed N/A
Resigned 01 Aug 1996

CARDIFF, Charles Peregrine

Resigned
Hurstbourne Priors House, WhitchurchRG28 7SB
Born November 1941
Director
Appointed 02 Aug 1996
Resigned 08 Sept 1997

CHILD, Colin Charles

Resigned
Jays Close, BasingstokeRG22 4BS
Born October 1957
Director
Appointed 01 Jun 2010
Resigned 10 Aug 2015

CLINT, Andrew James

Resigned
De La Rue House, BasingstokeRG22 4BS
Born May 1971
Director
Appointed 26 Jul 2022
Resigned 02 Sept 2022

CULLEN, Leslie Gray

Resigned
32 Grove Road, BeaconsfieldHP9 1PE
Born January 1952
Director
Appointed N/A
Resigned 28 Feb 1996

DASANI, Shatish Damodar

Resigned
60 Eastbury Road, NorthwoodHA6 3AW
Born March 1962
Director
Appointed 10 Sept 2004
Resigned 01 Jul 2008

FIELD, Sally Ann

Resigned
20 Grosvenor Gardens, LondonSW14 8BY
Born October 1947
Director
Appointed N/A
Resigned 31 Mar 1999

FINNETT, David Walter

Resigned
The Chimneys, CamberleyGU15 2AB
Born January 1945
Director
Appointed 30 Jun 2002
Resigned 01 Mar 2003

FINNETT, David Walter

Resigned
The Chimneys, CamberleyGU15 2AB
Born January 1945
Director
Appointed 01 Aug 1999
Resigned 25 Apr 2000

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2009

Persons with significant control

1

Jays Close, BasingstokeRG22 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

305

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Memorandum Articles
8 July 2023
MAMA
Resolution
8 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Auditors Resignation Company
21 June 2018
AUDAUD
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Legacy
27 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2015
SH19Statement of Capital
Legacy
27 March 2015
CAP-SSCAP-SS
Resolution
27 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2013
CC04CC04
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Auditors Resignation Company
3 April 2007
AUDAUD
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
16 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363aAnnual Return
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2003
AUDAUD
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Legacy
16 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
9 October 2000
363aAnnual Return
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288cChange of Particulars
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
11 November 1999
288cChange of Particulars
Legacy
4 November 1999
363aAnnual Return
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
287Change of Registered Office
Legacy
26 October 1998
122122
Legacy
26 October 1998
363aAnnual Return
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288cChange of Particulars
Legacy
6 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 September 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Miscellaneous
9 September 1997
MISCMISC
Certificate Change Of Name Company
5 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1997
288cChange of Particulars
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Legacy
23 April 1997
88(2)R88(2)R
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Memorandum Articles
19 April 1997
MEM/ARTSMEM/ARTS
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
10 September 1996
288288
Legacy
4 September 1996
288288
Legacy
21 March 1996
288288
Legacy
19 March 1996
288288
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
30 August 1995
363x363x
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363x363x
Legacy
19 August 1994
288288
Legacy
8 April 1994
288288
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
25 October 1993
288288
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
363x363x
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363x363x
Legacy
21 August 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
25 April 1992
288288
Legacy
16 April 1992
288288
Legacy
17 March 1992
287Change of Registered Office
Legacy
21 January 1992
363x363x
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
9 May 1991
88(2)R88(2)R
Memorandum Articles
9 May 1991
MEM/ARTSMEM/ARTS
Resolution
9 May 1991
RESOLUTIONSResolutions
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
9 May 1991
123Notice of Increase in Nominal Capital
Legacy
23 April 1991
288288
Legacy
12 April 1991
288288
Legacy
3 March 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Resolution
24 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
363363
Legacy
24 October 1990
287Change of Registered Office
Legacy
12 September 1990
288288
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Legacy
18 June 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
9 March 1989
288288
Legacy
2 March 1989
288288
Legacy
21 February 1989
288288
Legacy
20 December 1988
363363
Legacy
31 August 1988
288288
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
13 November 1987
363363
Legacy
7 October 1987
288288
Legacy
7 September 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Legacy
13 November 1986
288288
Legacy
6 November 1986
288288
Legacy
25 October 1986
288288
Legacy
24 October 1986
288288
Legacy
15 October 1986
288288
Legacy
16 September 1986
GAZ(U)GAZ(U)
Legacy
8 August 1986
288288
Legacy
8 August 1986
288288
Legacy
16 June 1986
288288
Miscellaneous
2 April 1962
MISCMISC
Incorporation Company
2 April 1962
NEWINCIncorporation